Search icon

ANTHONY LIQUORS INC.

Company Details

Name: ANTHONY LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1945 (80 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 56209
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 WEST 57TH ST., SUITE 2303, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
ANTHONY LIQUORS INC. DOS Process Agent 250 WEST 57TH ST., SUITE 2303, NEW YORK, NY, United States, 10107

Filings

Filing Number Date Filed Type Effective Date
DP-828825 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
Z004816-2 1979-06-15 ASSUMED NAME CORP INITIAL FILING 1979-06-15
6440-94 1945-06-25 CERTIFICATE OF INCORPORATION 1945-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5235217300 2020-04-30 0202 PPP 52 SPRING ST, NEW YORK, NY, 10012-5732
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10012-5732
Project Congressional District NY-10
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12019.98
Forgiveness Paid Date 2021-05-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State